Company Information for DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
NIMBUS HOUSE, TWENTY TWENTY INDUSTRIAL ESTATE, MAIDSTONE, ME16 0FZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DATATRON DOCUMENT IMAGE ARCHIVING LIMITED | |||
Legal Registered Office | |||
NIMBUS HOUSE TWENTY TWENTY INDUSTRIAL ESTATE MAIDSTONE ME16 0FZ Other companies in NE29 | |||
| |||
Company Number | 03205346 | |
---|---|---|
Company ID Number | 03205346 | |
Date formed | 1996-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB660209263 |
Last Datalog update: | 2024-12-05 16:05:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARNOLD POPAY |
||
DAVID POPAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID POPAY |
Company Secretary | ||
NICOLA JANE DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEADWARE LTD | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | ||
Audit exemption subsidiary accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI | ||
DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK | ||
Current accounting period shortened from 31/12/23 TO 31/10/23 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM 6 Mercury Orion Business Park North Shields Tyne & Wear NE29 7SN | ||
Notification of Apogee Group Limited as a person with significant control on 2023-08-18 | ||
CESSATION OF DAVID POPAY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR AURELIO MARUGGI | ||
DIRECTOR APPOINTED MS SAMANTHA LORAINE JACKSON | ||
Termination of appointment of Arnold Popay on 2023-08-18 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID POPAY | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-28 GBP 90 | |
SH03 | Purchase of own shares | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Popay on 2010-05-30 | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 100 | |
RES04 | NC INC ALREADY ADJUSTED 01/09/2009 | |
MISC | FORM 123 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/09/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 6 ORION BUSINESS PARK NORTH SHIELDS TYNE & WEAR NE29 7SN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPAY / 01/02/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FORTH BANKS NEWCASTLE UPON TYNE TYNE & WEAR NE1 3SG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 2/1 28/06/04 £ SR 1@1=1 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 338,219 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 342,522 |
Creditors Due After One Year | 2012-06-30 | £ 342,522 |
Creditors Due After One Year | 2011-06-30 | £ 392,205 |
Creditors Due Within One Year | 2013-06-30 | £ 266,456 |
Creditors Due Within One Year | 2012-06-30 | £ 234,966 |
Creditors Due Within One Year | 2012-06-30 | £ 234,966 |
Creditors Due Within One Year | 2011-06-30 | £ 206,230 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 153,334 |
Current Assets | 2012-06-30 | £ 125,841 |
Current Assets | 2012-06-30 | £ 125,841 |
Current Assets | 2011-06-30 | £ 87,404 |
Debtors | 2013-06-30 | £ 153,130 |
Debtors | 2012-06-30 | £ 125,825 |
Debtors | 2012-06-30 | £ 125,825 |
Debtors | 2011-06-30 | £ 87,068 |
Fixed Assets | 2013-06-30 | £ 457,763 |
Fixed Assets | 2012-06-30 | £ 457,361 |
Fixed Assets | 2012-06-30 | £ 457,361 |
Fixed Assets | 2011-06-30 | £ 490,432 |
Secured Debts | 2013-06-30 | £ 489,518 |
Secured Debts | 2012-06-30 | £ 475,022 |
Secured Debts | 2012-06-30 | £ 475,022 |
Secured Debts | 2011-06-30 | £ 453,886 |
Shareholder Funds | 2013-06-30 | £ 6,422 |
Shareholder Funds | 2012-06-30 | £ 5,714 |
Shareholder Funds | 2012-06-30 | £ 5,714 |
Tangible Fixed Assets | 2013-06-30 | £ 457,763 |
Tangible Fixed Assets | 2012-06-30 | £ 457,361 |
Tangible Fixed Assets | 2012-06-30 | £ 457,361 |
Tangible Fixed Assets | 2011-06-30 | £ 473,766 |
Debtors and other cash assets
DATATRON DOCUMENT IMAGE ARCHIVING LIMITED owns 1 domain names.
datatron.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
Comms & Computing |
Durham County Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
Comms & Computing |
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |